Company NameThe Baker's Court (Hartlepool) Management Company Limited
DirectorMichael George Dickinson
Company StatusActive
Company Number06285475
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 June 2007(16 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Michael George Dickinson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(1 year, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Serpentine Road
Hartlepool
TS26 0LZ
Secretary NameMrs Julie Dickinson
NationalityBritish
StatusCurrent
Appointed15 June 2009(1 year, 12 months after company formation)
Appointment Duration14 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Serpentine Road
Hartlepool
TS26 0LZ
Director NameYork Chambers Directors Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence AddressC/O Tilly Bailey & Irvine Llp
12 Evolution Wynyard Park
Wynyard
TS22 5TB
Secretary NameYork Chambers Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2007(same day as company formation)
Correspondence AddressC/O Tilly Bailey & Irvine Llp
12 Evolution Wynyard Park
Wynyard
TS22 5TB

Location

Registered Address6 Serpentine Road
Hartlepool
TS26 8DD
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardVictoria
Built Up AreaHartlepool

Financials

Year2013
Net Worth£2,943
Cash£3,843
Current Liabilities£900

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months, 1 week from now)

Filing History

25 August 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 July 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
24 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
12 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
28 July 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
7 July 2021Registered office address changed from 2 Surtees Street Hartlepool TS24 7HG England to 6 Serpentine Road Hartlepool TS26 8DD on 7 July 2021 (1 page)
25 June 2021Registered office address changed from 2 Surtees Street Hartlepool TS24 7HG England to 2 Surtees Street Hartlepool TS24 7HG on 25 June 2021 (1 page)
25 June 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
4 September 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
22 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
29 May 2019Registered office address changed from St Oswald House 32 Victoria Road Hartlepool Cleveland TS26 8DD to 2 Surtees Street Hartlepool TS24 7HG on 29 May 2019 (1 page)
19 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
24 July 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 July 2017Notification of Julie Dickinson as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Julie Dickinson as a person with significant control on 6 April 2017 (2 pages)
25 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
25 July 2017Notification of Julie Dickinson as a person with significant control on 6 April 2017 (2 pages)
25 July 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 June 2016Annual return made up to 19 June 2016 no member list (3 pages)
28 June 2016Annual return made up to 19 June 2016 no member list (3 pages)
13 August 2015Annual return made up to 19 June 2015 no member list (3 pages)
13 August 2015Annual return made up to 19 June 2015 no member list (3 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 July 2014Annual return made up to 19 June 2014 no member list (3 pages)
29 July 2014Annual return made up to 19 June 2014 no member list (3 pages)
4 July 2013Annual return made up to 19 June 2013 no member list (3 pages)
4 July 2013Annual return made up to 19 June 2013 no member list (3 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 May 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 July 2012Annual return made up to 19 June 2012 no member list (3 pages)
31 July 2012Annual return made up to 19 June 2012 no member list (3 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 September 2011Annual return made up to 19 June 2011 no member list (3 pages)
9 September 2011Annual return made up to 19 June 2011 no member list (3 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Annual return made up to 19 June 2010 no member list (3 pages)
30 June 2010Annual return made up to 19 June 2010 no member list (3 pages)
30 June 2010Director's details changed for Mr Michael George Dickinson on 19 June 2010 (2 pages)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Register inspection address has been changed (1 page)
30 June 2010Director's details changed for Mr Michael George Dickinson on 19 June 2010 (2 pages)
19 May 2010Registered office address changed from St Oswald House 32 Victoria Road Hartlepool TS26 8DD on 19 May 2010 (1 page)
19 May 2010Registered office address changed from St Oswald House 32 Victoria Road Hartlepool TS26 8DD on 19 May 2010 (1 page)
10 February 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
10 February 2010Current accounting period shortened from 30 June 2010 to 31 March 2010 (3 pages)
3 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
3 February 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
1 February 2010Registered office address changed from Kingfield House 2 Surtees Street Hartlepool TS24 7HG on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Kingfield House 2 Surtees Street Hartlepool TS24 7HG on 1 February 2010 (2 pages)
1 February 2010Registered office address changed from Kingfield House 2 Surtees Street Hartlepool TS24 7HG on 1 February 2010 (2 pages)
6 July 2009Annual return made up to 19/06/09 (2 pages)
6 July 2009Annual return made up to 19/06/09 (2 pages)
24 June 2009Secretary appointed mrs julie dickinson (1 page)
24 June 2009Appointment terminated director york chambers directors LIMITED (1 page)
24 June 2009Secretary appointed mrs julie dickinson (1 page)
24 June 2009Appointment terminated secretary york chambers secretaries LIMITED (1 page)
24 June 2009Appointment terminated secretary york chambers secretaries LIMITED (1 page)
24 June 2009Appointment terminated director york chambers directors LIMITED (1 page)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 April 2009Resolutions
  • RES13 ‐ Dormant res 08/04/2009
(1 page)
16 April 2009Accounts for a dormant company made up to 30 June 2008 (1 page)
16 April 2009Resolutions
  • RES13 ‐ Dormant res 08/04/2009
(1 page)
7 October 2008Director appointed michael dickinson (2 pages)
7 October 2008Director appointed michael dickinson (2 pages)
21 July 2008Annual return made up to 19/06/08 (2 pages)
21 July 2008Annual return made up to 19/06/08 (2 pages)
1 May 2008Registered office changed on 01/05/2008 from c/o tilly bailey & irvine LLP newport house thornaby place teesdale south stockton on tees TS17 6SE (1 page)
1 May 2008Director's change of particulars / york chambers directors LIMITED / 25/04/2008 (1 page)
1 May 2008Registered office changed on 01/05/2008 from c/o tilly bailey & irvine LLP newport house thornaby place teesdale south stockton on tees TS17 6SE (1 page)
1 May 2008Secretary's change of particulars / york chambers secretaries LIMITED / 25/04/2008 (1 page)
1 May 2008Secretary's change of particulars / york chambers secretaries LIMITED / 25/04/2008 (1 page)
1 May 2008Director's change of particulars / york chambers directors LIMITED / 25/04/2008 (1 page)
19 June 2007Incorporation (14 pages)
19 June 2007Incorporation (14 pages)